MARTEL-WESSEX COMPOSITES LIMITED

MARTEL-WESSEX COMPOSITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTEL-WESSEX COMPOSITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02482440
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARTEL-WESSEX COMPOSITES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MARTEL-WESSEX COMPOSITES LIMITED located?

    Registered Office Address
    FRP ADVISORY LLP
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARTEL-WESSEX COMPOSITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MARTEL-WESSEX COMPOSITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Hazelaw Secretaries Limited as a secretary on Oct 10, 2016

    1 pagesTM02

    Notice of move from Administration to Dissolution on Aug 18, 2016

    11 pages2.35B

    Administrator's progress report to Feb 18, 2016

    11 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from 4-6 Williams Way Wollaston Northamptonshire NN29 7RQ to 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on Aug 28, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registration of charge 024824400006, created on Mar 06, 2015

    39 pagesMR01

    Termination of appointment of John David Keating as a director on Mar 03, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2014

    Statement of capital on May 31, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MARTEL-WESSEX COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    USHER, Gary Robert
    Church Cottage Hickmire
    Wollaston
    NN29 7SL Wellingborough
    Northamptonshire
    Director
    Church Cottage Hickmire
    Wollaston
    NN29 7SL Wellingborough
    Northamptonshire
    EnglandBritish46383270002
    APPLEBY, Stuart Gordon
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    Secretary
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    British32077830001
    COATES, Marie Christina
    Unit 6 Quay Lane
    Hardway
    PO12 4LJ Gosport
    Hampshire
    Secretary
    Unit 6 Quay Lane
    Hardway
    PO12 4LJ Gosport
    Hampshire
    British27651760001
    COATES, Terence James
    74 Fleet End Road
    Warsash
    SO31 9JG Southampton
    Hampshire
    Secretary
    74 Fleet End Road
    Warsash
    SO31 9JG Southampton
    Hampshire
    British11383570001
    HAZELAW SECRETARIES LIMITED
    Over Wallop
    SO20 8HU Stockbridge
    Clarendon Court
    Hampshire
    England
    Secretary
    Over Wallop
    SO20 8HU Stockbridge
    Clarendon Court
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number1436369
    60862070001
    BIGNELL, Martin John Philip
    14 St Davids Road
    Locksheath
    SO31 6EP Southampton
    Hampshire
    Director
    14 St Davids Road
    Locksheath
    SO31 6EP Southampton
    Hampshire
    British11383580002
    COATES, Terence James
    74 Fleet End Road
    Warsash
    SO31 9JG Southampton
    Hampshire
    Director
    74 Fleet End Road
    Warsash
    SO31 9JG Southampton
    Hampshire
    British11383570001
    KEATING, John David
    Beaulieu Road
    SO43 7DA Lynhurst
    Okefield Lodge
    Hants
    England
    Director
    Beaulieu Road
    SO43 7DA Lynhurst
    Okefield Lodge
    Hants
    England
    EnglandBritish8367700003
    NASH, Peter Lee
    28 Victory Avenue
    PO8 9PJ Waterlooville
    Hampshire
    Director
    28 Victory Avenue
    PO8 9PJ Waterlooville
    Hampshire
    British46383320003
    OLIVER, Roy Arthur
    Romans Sarum Road
    SO22 5QE Winchester
    Hampshire
    Director
    Romans Sarum Road
    SO22 5QE Winchester
    Hampshire
    British8367710002

    Does MARTEL-WESSEX COMPOSITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 06, 2015
    Outstanding
    Brief description
    All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ultimate Invoice Finance Limited
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    Book debts debenture
    Created On Nov 10, 1995
    Delivered On Nov 13, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts of the company present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Nov 13, 1995Registration of a charge (395)
    Mortgage debenture
    Created On Jul 07, 1992
    Delivered On Jul 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    • Feb 18, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 1991
    Delivered On Apr 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) unit 6, quay lane, hardway, gosport, hampshire. (2) fixed charge over the company's f/h and l/h property both present and future its uncalled and unpaid capital for the time being, stocks and shares or other securities held by the company & its goodwill. (3) floating charge over the undertaking and all its property and assets whatsoever.
    Persons Entitled
    • Mr Terry Coates.
    Transactions
    • Apr 13, 1991Registration of a charge
    • Feb 18, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 1991
    Delivered On Apr 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) unit 6 quay lane, hardway, gosport, hampshire. (2) fixed charge over the company's f/h and l/h property both present and future, its uncalled and unpaid and capital for the time being stocks and shares or other securities held by the company and its goodwill.(3) Floating charge over the company's undertaking and all its property and all its property and assets whatsoever.
    Persons Entitled
    • Mr. Martyn Bignell.
    Transactions
    • Apr 13, 1991Registration of a charge
    • Feb 18, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Does MARTEL-WESSEX COMPOSITES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2015Administration started
    Aug 18, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0